THE FUTURELETS LIMITED
Status | ACTIVE |
Company No. | 09136328 |
Category | Private Limited Company |
Incorporated | 17 Jul 2014 |
Age | 9 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
THE FUTURELETS LIMITED is an active private limited company with number 09136328. It was incorporated 9 years, 9 months, 21 days ago, on 17 July 2014. The company address is Coventry University Coventry University, Coventry, CV1 5FB, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type small
Date: 09 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Termination secretary company with name termination date
Date: 04 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Jane Fulford
Termination date: 2023-05-04
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Termination director company with name termination date
Date: 06 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Marie Bayliss-Pratt
Termination date: 2022-12-31
Documents
Appoint person director company with name date
Date: 29 Sep 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Nicholas Cammies
Appointment date: 2022-09-27
Documents
Termination director company with name termination date
Date: 29 Sep 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-27
Officer name: Ian Mitchell Marshall
Documents
Termination director company with name termination date
Date: 05 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul David Noon
Termination date: 2022-08-03
Documents
Termination director company with name termination date
Date: 05 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Anne Hoppitt
Termination date: 2022-08-03
Documents
Termination director company with name termination date
Date: 05 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Obey
Termination date: 2022-08-03
Documents
Termination director company with name termination date
Date: 05 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ravinder Singh Bagri
Termination date: 2022-08-03
Documents
Appoint person director company with name date
Date: 05 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Peter Kerwin Wells
Appointment date: 2022-08-03
Documents
Termination director company with name termination date
Date: 05 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anand Shukla
Termination date: 2022-08-03
Documents
Appoint person director company with name date
Date: 05 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Donna Marie Kendall
Appointment date: 2022-08-03
Documents
Appoint person director company with name date
Date: 04 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-03
Officer name: Mr John Martin Dishman
Documents
Termination director company with name termination date
Date: 04 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Francis Wright
Termination date: 2022-08-03
Documents
Appoint person director company with name date
Date: 04 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Lisa Marie Bayliss-Pratt
Appointment date: 2022-08-03
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type small
Date: 19 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Address
Type: AD01
Old address: Company Secretariat, Alan Berry Building Coventry University Priory Street Coventry CV1 5FB England
New address: Coventry University Priory Street Coventry CV1 5FB
Change date: 2022-04-11
Documents
Appoint person director company with name date
Date: 23 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anand Shukla
Appointment date: 2021-09-21
Documents
Termination director company with name termination date
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: Nicholas John Cameron Sale
Documents
Termination director company with name termination date
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: Nemone Louisa Wynn-Evans
Documents
Termination director company with name termination date
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew David Meehan
Termination date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type full
Date: 23 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Appoint person director company with name date
Date: 15 Sep 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anne Obey
Appointment date: 2020-09-14
Documents
Termination director company with name termination date
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-31
Officer name: Richard Nicholas York Owen
Documents
Confirmation statement with updates
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Appoint person director company with name date
Date: 18 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-12
Officer name: Professor Ian Mitchell Marshall
Documents
Accounts with accounts type full
Date: 12 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 29 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-27
Officer name: Mr Paul David Noon
Documents
Cessation of a person with significant control
Date: 25 Nov 2019
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-24
Psc name: Coventry University Enterprises Limited
Documents
Notification of a person with significant control
Date: 25 Nov 2019
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Coventry University Higher Education Corporation
Notification date: 2019-07-24
Documents
Termination director company with name termination date
Date: 07 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel John Alcock
Termination date: 2019-11-06
Documents
Appoint person secretary company with name date
Date: 20 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-12
Officer name: Mrs Helen Jane Fulford
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Termination secretary company with name termination date
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gemma Louise Towns
Termination date: 2019-06-24
Documents
Accounts with accounts type full
Date: 02 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 30 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Francis Wright
Appointment date: 2018-11-28
Documents
Appoint person director company with name date
Date: 30 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-28
Officer name: Mr Nicholas John Cameron Sale
Documents
Appoint person director company with name date
Date: 30 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-28
Officer name: Dr Richard Nicholas York Owen
Documents
Appoint person director company with name date
Date: 30 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Anne Hoppitt
Appointment date: 2018-11-28
Documents
Appoint person director company with name date
Date: 30 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-28
Officer name: Mr Ravinder Singh Bagri
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
New address: Company Secretariat, Alan Berry Building Coventry University Priory Street Coventry CV1 5FB
Old address: C/O Matthew Challoner Coventry University Priory Street Coventry CV1 5FB
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-12
Officer name: Frank Mills
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-12
Officer name: Tracy Brady Cullis
Documents
Appoint person director company with name date
Date: 22 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Meehan
Appointment date: 2018-10-18
Documents
Appoint person director company with name date
Date: 22 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-18
Officer name: Mrs Nemone Louisa Wynn-Evans
Documents
Appoint person director company with name date
Date: 22 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel John Alcock
Appointment date: 2018-10-18
Documents
Termination director company with name termination date
Date: 05 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-04
Officer name: Robert George Carrington Stockdale
Documents
Termination director company with name termination date
Date: 03 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Keith Dunn
Termination date: 2018-10-02
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Appoint person secretary company with name date
Date: 18 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-12
Officer name: Ms Gemma Louise Towns
Documents
Accounts with accounts type full
Date: 16 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination secretary company with name termination date
Date: 03 Jan 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew David Challoner
Termination date: 2017-12-29
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Legacy
Date: 31 Jul 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Capital
Type: SH19
Date: 2017-07-31
Capital : 1 GBP
Documents
Legacy
Date: 31 Jul 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 17/07/17
Documents
Resolution
Date: 31 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Resolution
Date: 30 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Mar 2017
Action Date: 14 Mar 2017
Category: Capital
Type: SH01
Capital : 130,001 GBP
Date: 2017-03-14
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Resolution
Date: 08 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 08 Dec 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tracy Brady Cullis
Appointment date: 2015-11-27
Documents
Appoint person director company with name date
Date: 07 Dec 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-27
Officer name: Mr Robert George Carrington Stockdale
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Address
Type: AD01
Old address: Coventry University Priory Street Coventry CV1 5FB United Kingdom
New address: C/O Matthew Challoner Coventry University Priory Street Coventry CV1 5FB
Change date: 2015-07-24
Documents
Appoint person secretary company with name date
Date: 27 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew David Challoner
Appointment date: 2015-05-27
Documents
Some Companies
SELSDON HOUSE,SOUTH CROYDON,CR2 8LD
Number: | 02961880 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 DERBY STREET,LANCASHIRE,BL3 6HG
Number: | 03539678 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10619959 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 14A & 14B DEANFIELD MILLS,LEEDS,LS27 9QS
Number: | 03093981 |
Status: | ACTIVE |
Category: | Private Limited Company |
ITS TRAINING AND CONSULTANCY LIMITED
THE PHOENIX YARD,LEICESTER,LE1 5TE
Number: | 08109571 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21 GREAT WESTERN STUDIOS,LONDON,W2 5EU
Number: | 09886942 |
Status: | ACTIVE |
Category: | Private Limited Company |